Download leads from Nexok and grow your business. Find out more

Communicate UK Limited

Documents

Total Documents115
Total Pages581

Filing History

20 March 2020Confirmation statement made on 20 March 2020 with no updates
3 March 2020Total exemption full accounts made up to 30 June 2019
3 April 2019Confirmation statement made on 20 March 2019 with no updates
12 March 2019Total exemption full accounts made up to 30 June 2018
23 March 2018Total exemption full accounts made up to 30 June 2017
21 March 2018Confirmation statement made on 20 March 2018 with no updates
21 March 2018Notification of Christopher Mervyn Howard as a person with significant control on 9 September 2016
5 April 2017Total exemption full accounts made up to 30 June 2016
5 April 2017Total exemption full accounts made up to 30 June 2016
22 March 2017Confirmation statement made on 20 March 2017 with updates
22 March 2017Confirmation statement made on 20 March 2017 with updates
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
22 March 2016Total exemption small company accounts made up to 30 June 2015
22 March 2016Total exemption small company accounts made up to 30 June 2015
22 June 2015Registered office address changed from Exchange House 737 Hagley Road West Birmingham West Midlands B32 1DJ to 88 Knightlow Road Harborne Birmingham West Midlands B17 8QA on 22 June 2015
22 June 2015Registered office address changed from Exchange House 737 Hagley Road West Birmingham West Midlands B32 1DJ to 88 Knightlow Road Harborne Birmingham West Midlands B17 8QA on 22 June 2015
21 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 500
21 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 500
1 April 2015Total exemption small company accounts made up to 30 June 2014
1 April 2015Total exemption small company accounts made up to 30 June 2014
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
24 March 2014Total exemption small company accounts made up to 30 June 2013
24 March 2014Total exemption small company accounts made up to 30 June 2013
8 April 2013Total exemption small company accounts made up to 30 June 2012
8 April 2013Total exemption small company accounts made up to 30 June 2012
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 June 2011
30 March 2012Total exemption small company accounts made up to 30 June 2011
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
1 April 2011Total exemption small company accounts made up to 30 June 2010
1 April 2011Total exemption small company accounts made up to 30 June 2010
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
26 March 2010Total exemption small company accounts made up to 30 June 2009
26 March 2010Total exemption small company accounts made up to 30 June 2009
20 March 2010Director's details changed for Mr Christopher Mervyn Howard on 20 March 2010
20 March 2010Director's details changed for Mr Christopher Mervyn Howard on 20 March 2010
20 March 2010Director's details changed for Cheryl Anne Howard on 20 March 2010
20 March 2010Director's details changed for Cheryl Anne Howard on 20 March 2010
20 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
20 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
1 May 2009Total exemption small company accounts made up to 30 June 2008
1 May 2009Total exemption small company accounts made up to 30 June 2008
26 March 2009Location of debenture register
26 March 2009Registered office changed on 26/03/2009 from 737 hagley road west birmingham west midlands B32 1DJ
26 March 2009Location of register of members
26 March 2009Registered office changed on 26/03/2009 from 737 hagley road west birmingham west midlands B32 1DJ
26 March 2009Location of debenture register
26 March 2009Return made up to 20/03/09; full list of members
26 March 2009Location of register of members
26 March 2009Return made up to 20/03/09; full list of members
3 July 2008Total exemption small company accounts made up to 30 June 2007
3 July 2008Total exemption small company accounts made up to 30 June 2007
27 March 2008Return made up to 20/03/08; full list of members
27 March 2008Return made up to 20/03/08; full list of members
10 May 2007Full accounts made up to 30 June 2006
10 May 2007Full accounts made up to 30 June 2006
22 March 2007Return made up to 20/03/07; full list of members
22 March 2007Return made up to 20/03/07; full list of members
28 April 2006Full accounts made up to 30 June 2005
28 April 2006Full accounts made up to 30 June 2005
13 April 2006Return made up to 20/03/06; full list of members
13 April 2006Return made up to 20/03/06; full list of members
4 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
4 January 2006£ ic 1000/500 07/12/05 £ sr 500@1=500
4 January 2006£ ic 1000/500 07/12/05 £ sr 500@1=500
4 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 December 2005Director resigned
16 December 2005Ad 01/05/00--------- £ si 998@1
16 December 2005Director resigned
16 December 2005Ad 01/05/00--------- £ si 998@1
14 September 2005Registered office changed on 14/09/05 from: 473 stratford road shirley solihull west midlands B90 4AD
14 September 2005Registered office changed on 14/09/05 from: 473 stratford road shirley solihull west midlands B90 4AD
24 March 2005Return made up to 20/03/05; full list of members
24 March 2005Return made up to 20/03/05; full list of members
29 December 2004Full accounts made up to 30 June 2004
29 December 2004Full accounts made up to 30 June 2004
26 March 2004Return made up to 20/03/04; full list of members
26 March 2004Return made up to 20/03/04; full list of members
22 December 2003Full accounts made up to 30 June 2003
22 December 2003Full accounts made up to 30 June 2003
28 March 2003Return made up to 20/03/03; full list of members
28 March 2003Return made up to 20/03/03; full list of members
13 November 2002Full accounts made up to 30 June 2002
13 November 2002Full accounts made up to 30 June 2002
26 June 2002Auditor's resignation
26 June 2002Auditor's resignation
5 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 January 2002Full accounts made up to 30 June 2001
14 January 2002Full accounts made up to 30 June 2001
27 July 2001Secretary resigned
27 July 2001Secretary resigned
27 July 2001New secretary appointed;new director appointed
27 July 2001New secretary appointed;new director appointed
11 April 2001Return made up to 20/03/01; full list of members
11 April 2001Return made up to 20/03/01; full list of members
9 January 2001Accounting reference date extended from 31/03/01 to 30/06/01
9 January 2001Accounting reference date extended from 31/03/01 to 30/06/01
5 May 2000Company name changed aaa marketing communications lim ited\certificate issued on 05/05/00
5 May 2000Company name changed aaa marketing communications lim ited\certificate issued on 05/05/00
25 April 2000New director appointed
25 April 2000New director appointed
16 April 2000New secretary appointed;new director appointed
16 April 2000New secretary appointed;new director appointed
16 April 2000Secretary resigned
16 April 2000Director resigned
16 April 2000Secretary resigned
16 April 2000Director resigned
20 March 2000Incorporation
20 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed